Company Details
Name: |
TRAVRON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Mar 1987 (38 years ago)
|
Business ID: |
8701156 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 162LONG BEACH, MS |
Agent
Name |
Role |
Address |
HUGH KEATING
|
Agent
|
2909 13TH ST #601, PO DRAWER W, GULFPORT, MS 39502-680
|
Incorporator
Name |
Role |
Address |
GLEN F RISHEL JR
|
Incorporator
|
300 E RAILROAD ST, LONG BEACH, MS 39560
|
TRAVIS LOTT
|
Incorporator
|
121 E 5TH ST, 1ONG BEACH, MS 39560
|
Director
Name |
Role |
Address |
KEVIN SICKEY
|
Director
|
PO Box 818, Elton, LA 70532
|
Jerold Poncho
|
Director
|
PO Box 818, Elton, LA 70532
|
David Sickey
|
Director
|
PO Box 818, Elton, LA 70532
|
President
Name |
Role |
Address |
KEVIN SICKEY
|
President
|
PO Box 818, Elton, LA 70532
|
Secretary
Name |
Role |
Address |
REGINA "TEE" LABUFF
|
Secretary
|
PO Box 818, Elton, LA 70532
|
Jerold Poncho
|
Secretary
|
PO Box 818, Elton, LA 70532
|
Treasurer
Name |
Role |
Address |
REGINA "TEE" LABUFF
|
Treasurer
|
PO Box 818, Elton, LA 70532
|
Jerold Poncho
|
Treasurer
|
PO Box 818, Elton, LA 70532
|
Vice President
Name |
Role |
Address |
David Sickey
|
Vice President
|
PO Box 818, Elton, LA 70532
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-06
|
Annual Report
|
Reinstatement
|
Filed
|
2009-10-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-11-21
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-12-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-06
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-06
|
Amendment
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Amendment Form
|
Filed
|
2001-04-27
|
Amendment
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-11
|
Annual Report
|
Date of last update: 15 Apr 2025
Sources:
Mississippi Secretary of State